Visionworks Life Skills Ltd WILTSHIRE


Visionworks Life Skills started in year 1996 as Private Limited Company with registration number 03212299. The Visionworks Life Skills company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Wiltshire at Naish House, Spirthill. Postal code: SN11 9HW. Since 17th November 2011 Visionworks Life Skills Ltd is no longer carrying the name Psychology Of Vision (UK).

At the moment there are 2 directors in the the firm, namely Susan A. and Jeffrey A.. In addition one secretary - Susan A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Visionworks Life Skills Ltd Address / Contact

Office Address Naish House, Spirthill
Office Address2 Calne
Town Wiltshire
Post code SN11 9HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03212299
Date of Incorporation Fri, 14th Jun 1996
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Susan A.

Position: Director

Appointed: 01 February 2007

Susan A.

Position: Secretary

Appointed: 01 February 2007

Jeffrey A.

Position: Director

Appointed: 01 April 1997

Julie W.

Position: Secretary

Appointed: 30 November 1998

Resigned: 31 January 2007

Julie W.

Position: Director

Appointed: 01 April 1997

Resigned: 31 January 2007

Fay S.

Position: Secretary

Appointed: 12 August 1996

Resigned: 30 November 1998

Andrew J.

Position: Director

Appointed: 12 August 1996

Resigned: 01 April 1997

Pauline C.

Position: Secretary

Appointed: 14 June 1996

Resigned: 12 August 1996

Fay S.

Position: Director

Appointed: 14 June 1996

Resigned: 30 November 1998

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Jeffery A. This PSC and has 25-50% shares. Another one in the persons with significant control register is Susan A. This PSC owns 25-50% shares.

Jeffery A.

Notified on 5 July 2017
Nature of control: 25-50% shares

Susan A.

Notified on 5 July 2017
Nature of control: 25-50% shares

Company previous names

Psychology Of Vision (UK) November 17, 2011
Creative Leadership September 9, 1998
Two Duck Bum February 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-302015-03-312016-03-312017-03-31
Net Worth17 94016 24014 02620 974 6 030  
Balance Sheet
Cash Bank On Hand      42 90236 695
Current Assets53 88967 11568 69654 14440 57240 57250 01248 090
Debtors15 76828 1045 92717 48017 42917 4294807 895
Net Assets Liabilities      7 86414 629
Other Debtors      4804 501
Property Plant Equipment      12 33510 180
Total Inventories      6 6303 500
Cash Bank In Hand28 31128 23848 98628 97612 30212 30242 902 
Intangible Fixed Assets2 472       
Net Assets Liabilities Including Pension Asset Liability  14 02620 9746 0306 0307 864 
Stocks Inventory9 81010 77313 7837 68810 84110 8416 630 
Tangible Fixed Assets4 2625 1533 13623 60316 44616 44612 335 
Reserves/Capital
Called Up Share Capital26 00020 00014 0008 0006 0006 0006 000 
Profit Loss Account Reserve-8 060-3 7602612 97430301 864 
Shareholder Funds17 94016 24014 02620 974 6 030  
Other
Accumulated Amortisation Impairment Intangible Assets      14 88814 888
Accumulated Depreciation Impairment Property Plant Equipment      26 00530 770
Additions Other Than Through Business Combinations Property Plant Equipment       2 610
Average Number Employees During Period      55
Corporation Tax Payable      3 4984 289
Creditors      14 7048 969
Finance Lease Liabilities Present Value Total      9 9445 105
Increase From Depreciation Charge For Year Property Plant Equipment       4 765
Intangible Assets Gross Cost      14 88814 888
Net Current Assets Liabilities11 20611 08710 89011 61731 684-91835 30839 121
Other Creditors      5 8572 162
Other Taxation Social Security Payable      2 3521 818
Property Plant Equipment Gross Cost      38 34040 950
Total Assets Less Current Liabilities17 94016 24014 02635 22048 13015 52847 64349 301
Trade Creditors Trade Payables      2 997700
Trade Debtors Trade Receivables       3 394
Advances Credits Directors        
Creditors Due After One Year   14 24642 1009 49839 779 
Creditors Due Within One Year42 68356 02857 80642 5278 88841 49014 704 
Fixed Assets6 7345 1533 13623 603 16 446  
Intangible Fixed Assets Aggregate Amortisation Impairment12 41614 88814 88814 888 14 88814 888 
Intangible Fixed Assets Cost Or Valuation14 88814 88814 88814 888 14 88814 888 
Number Shares Allotted20 00014 0008 0008 000 6 0006 000 
Par Value Share 111 11 
Share Capital Allotted Called Up Paid20 00014 0008 0002 0006 0006 0006 000 
Tangible Fixed Assets Cost Or Valuation14 38017 38614 75836 757 38 34038 340 
Tangible Fixed Assets Depreciation10 11812 23311 62213 154 21 89426 005 
Capital Employed    6 030 7 864 
Tangible Fixed Assets Depreciation Charged In Period      4 111 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements